Entity Name: | RISK AND INSURANCE MANAGEMENT SOCIETY FLORIDA BROWARD CHAPTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2020 (4 years ago) |
Document Number: | 703232 |
FEI/EIN Number |
591995593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13792 NW 16 STREET, PEMBROKE PINES, FL, 33028, US |
Mail Address: | P.O. BOX 22568, Ft. Lauderdale, FL, 33335-2256, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSER LAURENCE | Vice President | P.O. BOX 22568, Ft. Lauderdale, FL, 333352568 |
NIELSEN STACEY | Secretary | P.O. BOX 22568, Ft. Lauderdale, FL, 333352568 |
GUIMARES ELIZABETH | President | P.O. BOX 22568, Ft. Lauderdale, FL, 333352568 |
De La Guerra Carlos | Treasurer | P.O.Box 22568, Ft. Lauderdale, FL, 333352568 |
MINNAKER LISA | Director | P.O. Box 22568, Ft. Lauderdale, FL, 333352568 |
DE LA GUERRA CARLOS | Agent | 13792 NW 16 STREET, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | DE LA GUERRA, CARLOS | - |
CHANGE OF MAILING ADDRESS | 2015-02-01 | 13792 NW 16 STREET, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 13792 NW 16 STREET, PEMBROKE PINES, FL 33028 | - |
REINSTATEMENT | 2011-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-21 | 13792 NW 16 STREET, PEMBROKE PINES, FL 33028 | - |
REINSTATEMENT | 2002-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State